BORNE RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Rachel Lian Drummond as a secretary on 2025-06-30

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Change of details for Mr Spencer Wade as a person with significant control on 2020-11-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CUNNINGHAM / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CUNNINGHAM / 28/10/2019

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CUNNINGHAM / 28/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER WADE / 01/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CUNNINGHAM / 01/11/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 2ND FLOOR, NEW WING, SOMERSET HOUSE STRAND LONDON WC2R 1LA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055795810002

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER WADE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CUNNINGHAM / 06/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUNNINGHAM / 06/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WADE / 06/05/2015

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WADE / 17/06/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM LINK HOUSE 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUNNINGHAM / 01/09/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WADE / 01/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WADE / 01/10/2008

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 01/10/2008

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0816 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/087 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 125 CHAPEL ROAD BRIGHTLINGSEA ESSEX CO7 0HE

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company